London
SW4 7AF
Secretary Name | Mr Jeremy Richard Bruce King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Director Name | Mr Jeremy Richard Bruce King |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2010(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 25 April 2023) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Director Name | Mr Remy Rene Lyse |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 October 2010(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 2012) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Director Name | Mr Simon Christopher Drysdale |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Director Name | Mr Robin Kennedy Black |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(9 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 May 2016) |
Role | Chartered Acccountant |
Country of Residence | United Kingdom |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Director Name | Mrs Elizabeth Anne Sophia Hogg |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Registered Address | 157-160 Piccadilly London W1J 9EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mr Christopher John Corbin 50.00% Ordinary |
---|---|
1 at £1 | Mr Jeremy Richard Bruce King 50.00% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
24 January 2021 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
14 August 2020 | Director's details changed for Mr Jeremy Richard Bruce King on 17 July 2020 (2 pages) |
13 August 2020 | Change of details for Mr Jeremy Richard Bruce King as a person with significant control on 17 July 2020 (5 pages) |
20 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
22 February 2019 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
22 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
28 September 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages) |
4 July 2018 | Director's details changed for Mr Jeremy Richard Bruce King on 15 June 2018 (2 pages) |
28 June 2018 | Change of details for Mr Jeremy Richard Bruce King as a person with significant control on 15 June 2018 (5 pages) |
18 April 2018 | Termination of appointment of Elizabeth Anne Sophia Hogg as a director on 23 March 2018 (1 page) |
14 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
9 February 2018 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
23 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
13 May 2016 | Appointment of Mrs Elizabeth Anne Sophia Hogg as a director on 3 May 2016 (2 pages) |
13 May 2016 | Appointment of Mrs Elizabeth Anne Sophia Hogg as a director on 3 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Robin Kennedy Black as a director on 13 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Robin Kennedy Black as a director on 13 May 2016 (1 page) |
15 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
11 January 2016 | Termination of appointment of Simon Christopher Drysdale as a director on 4 January 2016 (1 page) |
11 January 2016 | Appointment of Mr Robin Kennedy Black as a director on 4 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Simon Christopher Drysdale as a director on 4 January 2016 (1 page) |
11 January 2016 | Appointment of Mr Robin Kennedy Black as a director on 4 January 2016 (2 pages) |
12 June 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 June 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
25 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
10 June 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
24 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
16 April 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
6 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Termination of appointment of Remy Lyse as a director (1 page) |
5 March 2013 | Termination of appointment of Remy Lyse as a director (1 page) |
8 January 2013 | Register(s) moved to registered inspection location (1 page) |
8 January 2013 | Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013 (2 pages) |
8 January 2013 | Register inspection address has been changed (1 page) |
8 January 2013 | Register(s) moved to registered inspection location (1 page) |
8 January 2013 | Register inspection address has been changed (1 page) |
18 October 2012 | Appointment of Mr Simon Christopher Drysdale as a director (2 pages) |
18 October 2012 | Appointment of Mr Simon Christopher Drysdale as a director (2 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
4 May 2012 | Director's details changed for Mr Jeremy Richard Bruce King on 22 April 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Jeremy Richard Bruce King on 22 April 2012 (2 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Director's details changed for Mr R??My Rene Lys?? on 15 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Mr R??My Rene Lys?? on 15 February 2012 (2 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Director's details changed for Mr Christopher John Corbin on 7 March 2011 (2 pages) |
7 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Director's details changed for Mr Christopher John Corbin on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr Christopher John Corbin on 7 March 2011 (2 pages) |
25 October 2010 | Appointment of Mr R??My Rene Lys?? as a director (2 pages) |
25 October 2010 | Appointment of Mr R??My Rene Lys?? as a director (2 pages) |
20 October 2010 | Appointment of Mr Jeremy Richard Bruce King as a director (2 pages) |
20 October 2010 | Appointment of Mr Jeremy Richard Bruce King as a director (2 pages) |
13 October 2010 | Change of name notice (2 pages) |
13 October 2010 | Company name changed rex restaurant LIMITED\certificate issued on 13/10/10
|
13 October 2010 | Change of name notice (2 pages) |
13 October 2010 | Company name changed rex restaurant LIMITED\certificate issued on 13/10/10
|
13 April 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
5 March 2010 | Director's details changed for Mr Christopher John Corbin on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Secretary's details changed for Mr Jeremy Richard Bruce King on 5 March 2010 (1 page) |
5 March 2010 | Secretary's details changed for Mr Jeremy Richard Bruce King on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Mr Christopher John Corbin on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Mr Jeremy Richard Bruce King on 5 March 2010 (1 page) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Mr Christopher John Corbin on 5 March 2010 (2 pages) |
16 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
28 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
13 January 2009 | Secretary's change of particulars / jeremy king / 06/11/2008 (1 page) |
13 January 2009 | Secretary's change of particulars / jeremy king / 06/11/2008 (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from egyptian house 170 piccadilly london W1J 9ET (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from egyptian house 170 piccadilly london W1J 9ET (1 page) |
14 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 March 2008 | Return made up to 07/02/08; full list of members
|
19 March 2008 | Return made up to 07/02/08; full list of members
|
21 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
22 March 2007 | Return made up to 07/02/07; full list of members
|
22 March 2007 | Return made up to 07/02/07; full list of members
|
12 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
12 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
7 February 2006 | Incorporation (20 pages) |
7 February 2006 | Incorporation (20 pages) |